C-CHANGE SCOTLAND

Register to unlock more data on OkredoRegister

C-CHANGE SCOTLAND

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC262558

Incorporation date

27/01/2004

Size

Group

Contacts

Registered address

Registered address

Melisa House Brand Place, Festival Court, Glasgow G51 1DRCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon12/04/2026
Appointment of Miss Emma Lesley Mckendrick as a director on 2026-04-06
dot icon05/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Diane Ruth Lurie as a director on 2025-09-11
dot icon02/09/2025
Memorandum and Articles of Association
dot icon01/09/2025
Resolutions
dot icon01/09/2025
Statement of company's objects
dot icon26/08/2025
Appointment of Ms Jil Dyson-Fyffe as a director on 2025-08-26
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon26/03/2024
Termination of appointment of Matthew John Quinn as a director on 2024-03-13
dot icon26/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon03/05/2023
Appointment of Mr William Rae as a director on 2023-05-03
dot icon11/04/2023
Termination of appointment of John Andrew Kane as a director on 2023-04-03
dot icon05/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/01/2023
Appointment of Miss Debbie Forsyth as a director on 2023-01-04
dot icon07/12/2022
Appointment of Ms Diane Ruth Lurie as a director on 2022-11-23
dot icon11/10/2022
Accounts for a small company made up to 2022-03-31
dot icon04/10/2022
Director's details changed for Jane Mary White on 2022-10-04
dot icon04/10/2022
Director's details changed for Mr John Andrew Kane on 2022-10-04
dot icon04/10/2022
Secretary's details changed for Samantha Jane Smith on 2022-10-04
dot icon16/08/2022
Appointment of Mr Ian Welsh as a director on 2022-04-08
dot icon24/06/2022
Termination of appointment of Laura Margaret Chapman as a director on 2022-02-08
dot icon03/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon03/02/2022
Termination of appointment of Ian Thompson as a director on 2021-10-14
dot icon05/10/2021
Accounts for a small company made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon05/03/2021
Termination of appointment of David Mckay as a director on 2021-02-12
dot icon05/03/2021
Termination of appointment of Frances Mary Catherine Brown as a director on 2021-02-12
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon11/10/2017
Accounts for a small company made up to 2017-03-31
dot icon07/08/2017
Termination of appointment of Margaret Wheatley as a director on 2017-07-31
dot icon01/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon28/07/2016
Full accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-01-27 no member list
dot icon30/09/2015
Appointment of Mr David Mckay as a director on 2015-09-22
dot icon30/09/2015
Appointment of Mr Thomas Madden as a director on 2015-09-22
dot icon04/08/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-01-27 no member list
dot icon23/10/2014
Termination of appointment of Andrew Kevin Greensmith as a director on 2014-10-06
dot icon04/08/2014
Full accounts made up to 2014-03-31
dot icon20/05/2014
Appointment of Mr John Kane as a director
dot icon08/05/2014
Appointment of Professor Ian Thompson as a director
dot icon08/05/2014
Appointment of Mrs Frances Mary Catherine Brown as a director
dot icon31/01/2014
Annual return made up to 2014-01-27 no member list
dot icon19/11/2013
Termination of appointment of Malcolm Cunning as a director
dot icon19/11/2013
Termination of appointment of Pauline Mchugh as a director
dot icon30/08/2013
Appointment of Mrs Laura Margaret Chapman as a director
dot icon27/08/2013
Termination of appointment of John Taylor as a director
dot icon18/07/2013
Full accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-01-27 no member list
dot icon18/07/2012
Full accounts made up to 2012-03-31
dot icon03/02/2012
Annual return made up to 2012-01-27 no member list
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
Appointment of Mr John James Taylor as a director
dot icon18/10/2011
Appointment of Ms Margaret Wheatley as a director
dot icon05/08/2011
Certificate of change of name
dot icon28/01/2011
Annual return made up to 2011-01-27 no member list
dot icon28/01/2011
Director's details changed for Mr Andrew Kevin Greensmith on 2011-01-28
dot icon15/12/2010
Appointment of Ms Alison Jean Petch as a director
dot icon15/12/2010
Appointment of Mrs Wendy Mari Henderson as a director
dot icon15/12/2010
Appointment of Mr Matthew John Quinn as a director
dot icon15/12/2010
Appointment of Mr Andrew Kevin Greensmith as a director
dot icon15/12/2010
Termination of appointment of Victoria Woods as a director
dot icon15/12/2010
Termination of appointment of Nicola Bruce as a director
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Annual return made up to 2010-01-27 no member list
dot icon11/02/2010
Director's details changed for Pauline Mchugh on 2010-02-11
dot icon11/02/2010
Director's details changed for Nicola Bruce on 2010-02-11
dot icon11/02/2010
Director's details changed for Victoria Heather Woods on 2010-02-11
dot icon11/02/2010
Director's details changed for Jane Mary White on 2010-02-11
dot icon11/02/2010
Director's details changed for Malcolm Robert Cunning on 2010-02-11
dot icon19/01/2010
Registered office address changed from Kingston Business Centre 75 Stanley Street Glasgow G41 1JA on 2010-01-19
dot icon14/12/2009
Termination of appointment of Donna Thompson as a director
dot icon19/11/2009
Full accounts made up to 2009-03-31
dot icon27/01/2009
Annual return made up to 27/01/09
dot icon27/01/2009
Appointment terminated director rewatha kamburawala
dot icon18/11/2008
Full accounts made up to 2008-03-31
dot icon23/04/2008
Annual return made up to 27/01/08
dot icon23/04/2008
Director's change of particulars / jane binks / 23/04/2008
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon20/09/2007
Director resigned
dot icon20/02/2007
Annual return made up to 27/01/07
dot icon20/02/2007
Director resigned
dot icon13/12/2006
Full accounts made up to 2006-03-31
dot icon27/01/2006
Annual return made up to 27/01/06
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Director's particulars changed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon17/11/2005
Full accounts made up to 2005-03-31
dot icon03/10/2005
Registered office changed on 03/10/05 from: unit F2, festival business centre 75 stanley street glasgow G41 1JA
dot icon02/02/2005
Annual return made up to 27/01/05
dot icon02/02/2005
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon09/10/2004
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon27/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madden, Thomas Owen
Director
22/09/2015 - Present
5
Kane, John Andrew
Director
13/05/2014 - 03/04/2023
5
Lurie, Diane Ruth
Director
23/11/2022 - 11/09/2025
6
Welsh, Ian
Director
08/04/2022 - Present
1
Rae, William
Director
03/05/2023 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-CHANGE SCOTLAND

C-CHANGE SCOTLAND is an(a) Active company incorporated on 27/01/2004 with the registered office located at Melisa House Brand Place, Festival Court, Glasgow G51 1DR. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C-CHANGE SCOTLAND?

toggle

C-CHANGE SCOTLAND is currently Active. It was registered on 27/01/2004 .

Where is C-CHANGE SCOTLAND located?

toggle

C-CHANGE SCOTLAND is registered at Melisa House Brand Place, Festival Court, Glasgow G51 1DR.

What does C-CHANGE SCOTLAND do?

toggle

C-CHANGE SCOTLAND operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for C-CHANGE SCOTLAND?

toggle

The latest filing was on 12/04/2026: Appointment of Miss Emma Lesley Mckendrick as a director on 2026-04-06.